Advanced company searchLink opens in new window

SAAMI LIMITED

Company number 08114533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2020 DS01 Application to strike the company off the register
30 Mar 2020 AA Micro company accounts made up to 31 March 2019
30 Mar 2020 AA01 Current accounting period shortened from 30 March 2019 to 29 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Aug 2019 AD01 Registered office address changed from 23 Longbrook Street Exeter Devon EX4 6AB England to Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY on 19 August 2019
19 Aug 2019 PSC04 Change of details for Mr Gavin Duane Samwell as a person with significant control on 5 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Gavin Duane Samwell on 5 August 2019
09 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
21 Jan 2019 CH01 Director's details changed for Mr Gavin Duane Samwell on 21 January 2019
02 Jul 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
12 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Longbrook Street Exeter Devon EX4 6AB on 12 June 2018
03 May 2018 CH01 Director's details changed for Mr Gavin Duane Samwell on 26 April 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Sep 2017 PSC04 Change of details for Mr Gavin Duane Samwell as a person with significant control on 1 May 2017
18 Sep 2017 CH01 Director's details changed for Mr Gavin Duane Samwell on 1 May 2017
29 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
13 Jul 2017 PSC01 Notification of Gavin Duane Samwell as a person with significant control on 22 June 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AD01 Registered office address changed from 3 Cwrt Y Parc Ty Glas Cardiff CF14 5GH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100